About

Registered Number: 06914902
Date of Incorporation: 26/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 10 months ago)
Registered Address: 23 Chantry Lane, Grimsby, South Humberside, DN31 2LP,

 

Established in 2009, Salfish Ltd have registered office in Grimsby in South Humberside. The current directors of this organisation are listed as Hodds, Michael, Jervis, Christopher William, Watson, Amanda Jayne. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODDS, Michael 26 May 2009 14 July 2009 1
JERVIS, Christopher William 15 April 2011 04 July 2014 1
WATSON, Amanda Jayne 14 April 2011 18 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
DISS16(SOAS) - N/A 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AD01 - Change of registered office address 24 June 2015
AP01 - Appointment of director 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 09 July 2014
MR04 - N/A 04 April 2014
MR01 - N/A 04 April 2014
AD01 - Change of registered office address 19 November 2013
MR01 - N/A 06 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 25 March 2011
MG01 - Particulars of a mortgage or charge 03 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
TM01 - Termination of appointment of director 05 February 2010
288b - Notice of resignation of directors or secretaries 25 July 2009
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

A registered charge 02 August 2013 Outstanding

N/A

Debenture 19 August 2010 Fully Satisfied

N/A

Debenture 29 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.